WYNDHAM LODGE DEVELOPMENTS LIMITED
Company number 09784853
- Company Overview for WYNDHAM LODGE DEVELOPMENTS LIMITED (09784853)
- Filing history for WYNDHAM LODGE DEVELOPMENTS LIMITED (09784853)
- People for WYNDHAM LODGE DEVELOPMENTS LIMITED (09784853)
- Charges for WYNDHAM LODGE DEVELOPMENTS LIMITED (09784853)
- More for WYNDHAM LODGE DEVELOPMENTS LIMITED (09784853)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
23 Aug 2024 | CH01 | Director's details changed for Mr Roy David Coley on 23 August 2024 | |
15 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
05 Sep 2023 | CH01 | Director's details changed for Mr Roy David Coley on 4 September 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA England to Blaby Hall Church Street Blaby Leicester Leicestershire LE8 4FA on 7 February 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA on 25 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 4 January 2023 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
07 Jan 2022 | AD01 | Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to Blaby Hall 1 Church Street Blaby Leicester LE8 4FA on 7 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 5 January 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
14 Aug 2020 | TM01 | Termination of appointment of Martyn Kevin Snutch as a director on 13 August 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
16 Jul 2019 | AD01 | Registered office address changed from Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW England to Blaby Hall Church Street Blaby Leicester LE8 4FA on 16 July 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |